Search icon

ALE-FER SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: ALE-FER SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALE-FER SERVICES CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: P17000055235
FEI/EIN Number 82-2065327

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5508 AGOSTINO WAY, AVE MARIA, FL, 34142, US
Mail Address: 2901 N NOB HILL RD,, #103, SUNRISE, FL, 33322, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
franco kervin President 5508 AGOSTINO WAY, AVE MARIA, FL, 34142
FRANCO FERNEY Secretary 5508 AGOSTINO WAY, AVE MARIA, FL, 34142
FRANCO FERNEY Agent 5508 AGOSTINO WAY, AVE MARIA, FL, 34142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 5508 AGOSTINO WAY, AVE MARIA, FL 34142 -
REGISTERED AGENT NAME CHANGED 2024-02-01 FRANCO, FERNEY -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 5508 AGOSTINO WAY, AVE MARIA, FL 34142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-06-17 5508 AGOSTINO WAY, AVE MARIA, FL 34142 -

Documents

Name Date
REINSTATEMENT 2024-02-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-04-10
Domestic Profit 2017-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7983627909 2020-06-17 0455 PPP 2901 N NOB HILL RD APT 103, SUNRISE, FL, 33322
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22452
Loan Approval Amount (current) 22452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNRISE, BROWARD, FL, 33322-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code 811118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22625.58
Forgiveness Paid Date 2021-03-31
1292478400 2021-02-01 0455 PPS 2901 N Nob Hill Rd Apt 103, Sunrise, FL, 33322-5825
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33322-5825
Project Congressional District FL-20
Number of Employees 2
NAICS code 811118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 21147.49
Forgiveness Paid Date 2021-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State